Name: | UNITY AMBULETTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1985 (40 years ago) |
Entity Number: | 991366 |
ZIP code: | 11228 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 299 Chestnut St, Liberty, NY, United States, 12754 |
Contact Details
Phone +1 845-292-6973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JOSEPH ADAMO | Chief Executive Officer | 188 QUEENS HWY, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 188 QUEENS HWY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | PO BOX 284, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2019-08-07 | Address | 37 MAIN ST, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office) |
2007-04-13 | 2011-04-26 | Address | 394 OLD LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
2005-04-14 | 2007-04-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004008 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
190807002092 | 2019-08-07 | BIENNIAL STATEMENT | 2019-04-01 |
110426002024 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090330002457 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070413003101 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State